- Company Overview for HB (LAW) LIMITED (07218627)
- Filing history for HB (LAW) LIMITED (07218627)
- People for HB (LAW) LIMITED (07218627)
- Charges for HB (LAW) LIMITED (07218627)
- More for HB (LAW) LIMITED (07218627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Nicola Suzanne Libby Brookes as a director on 16 June 2015 | |
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
05 May 2015 | SH03 | Purchase of own shares. | |
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed from Towngate House 2-8 Parkstone Road Poole Dorset BH152PW United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
22 Apr 2015 | TM01 | Termination of appointment of Trevor Baker as a director on 30 March 2015 | |
16 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
07 Jan 2015 | AP01 | Appointment of Nicola Suzanne Libby Brookes as a director on 19 December 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2014 | AD01 | Registered office address changed from Fareham Point Wickham Road Fareham Hampshire PO16 7FN on 19 June 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
15 Apr 2014 | AP01 | Appointment of Mr Keith David Hayward as a director | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
11 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from 18 High Street Fareham Hampshire PO16 7AF United Kingdom on 1 May 2012 |